Company NameReed Health Group No.1 Limited
Company StatusDissolved
Company Number02062711
CategoryPrivate Limited Company
Incorporation Date9 October 1986(37 years, 6 months ago)
Dissolution Date19 December 2017 (6 years, 3 months ago)
Previous NamesJustdale Limited and Caroline Pelham Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Secretary NameJoan Edmunds
NationalityBritish
StatusClosed
Appointed16 January 2006(19 years, 3 months after company formation)
Appointment Duration11 years, 11 months (closed 19 December 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameMr James Andrew Reed
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2010(23 years, 5 months after company formation)
Appointment Duration7 years, 9 months (closed 19 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NamePatricia Morgan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 March 1995)
RoleCompany Director
Correspondence Address155 Whitehall Road
Woodford
Essex
IG8 0RH
Secretary NameWarren Sharifi
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 June 1992)
RoleCompany Director
Correspondence Address55 The Drive
Ilford
Essex
IG1 3HD
Director NameMr Brian Stephen Mitchell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(4 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 July 1992)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Abbotswood Gardens
Clayhall
Ilford
Essex
IG5 0BG
Secretary NameMrs Balbir Hara
NationalityBritish
StatusResigned
Appointed25 June 1992(5 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 September 1996)
RoleCompany Director
Correspondence Address74 Redbridge Lane East
Redbridge
Ilford
Essex
IG4 5EZ
Director NameMs Julia Meighan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(5 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 1997)
RoleChief Executive
Correspondence Address3a Spareleaze Hill
Loughton
Essex
IG10 1BS
Director NameAndrew Colin Shupick
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(8 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 26 June 1995)
RoleCompany Director
Correspondence AddressMaybrook Lodge
13 Wyldwood Close Old Road
Old Harlow
Essex
CM17 0JD
Director NameTeresa Peacock
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(8 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 April 2003)
RoleCompany Director
Correspondence Address39 Bridport Way
Kings Park Village
Braintree
Essex
CM7 9FJ
Director NameNigel Philip Nicholls
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(8 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 December 1995)
RoleCompany Director
Correspondence Address46 Tollgate Road
Colney Heath
St Albans
Hertfordshire
AL4 0PY
Director NameDorothy Patricia Gunn
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(8 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 December 1995)
RoleCompany Director
Correspondence Address36 Brunswick Gardens
Hainault
Ilford
Essex
IG6 2QU
Director NameMr Martin Stuart Wynn
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(9 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernbank East Street
Rusper
Horsham
West Sussex
RH12 4RE
Director NamePaul Stephen Harper
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(9 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 September 1997)
RoleCompany Director
Correspondence AddressDrey Cottage 15 Firs Walk
Tewin Wood
Welwyn
Hertfordshire
AL6 0NY
Secretary NameMr Martin Stuart Wynn
NationalityBritish
StatusResigned
Appointed20 September 1996(9 years, 11 months after company formation)
Appointment Duration6 years (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernbank East Street
Rusper
Horsham
West Sussex
RH12 4RE
Director NameDavid Michael Fennell
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(11 years after company formation)
Appointment Duration7 years, 4 months (resigned 16 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Laurels
Maple Court Rodmersham
Sittingbourne
Kent
ME9 0LR
Director NameChrista Iris Echtle
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(15 years, 7 months after company formation)
Appointment Duration6 months (resigned 26 November 2002)
RoleCompany Director
Correspondence Address9 Old Palace Lane
Richmond
Surrey
TW9 1PG
Director NameMr Desmond Mark Christopher Doyle
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(15 years, 7 months after company formation)
Appointment Duration6 months (resigned 26 November 2002)
RoleCompany Director
Correspondence AddressWoodlawn House
Arrow Lane, Hartley Witney
Hook
Hampshire
RG27 8LR
Secretary NamePeter Chapman
NationalityBritish
StatusResigned
Appointed30 September 2002(15 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 February 2003)
RoleCompany Director
Correspondence Address52 Braeburn Way
Kings Hill
West Malling
Kent
ME19 4BY
Director NameMr Mark Jonathan Garratt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(16 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 March 2005)
RoleFinance
Country of ResidenceEngland
Correspondence Address21 Stradella Road
Herne Hill
London
SE24 9HN
Secretary NameAdrian John Carter
NationalityBritish
StatusResigned
Appointed24 February 2003(16 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 January 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLinton House
Hopping Jacks Lane, Danbury
Chelmsford
Essex
CM3 4PJ
Director NameSusan Dael
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(16 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2005)
RoleHuman Resources
Correspondence Address18 Halidon Rise
Harold Park
Romford
Essex
RM3 0YL
Director NameMr Trevor Robert Ogilvie Goul-Wheeker
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(18 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2007)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressLa Petite Sevelotte
15, The Park
Bookham
Surrey
KT23 3LN
Director NameMr Stephen Gary Cheetham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(18 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 June 2007)
RoleDivisional Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradfields Barn
32a High Street Aldreth
Ely
Cambridgeshire
CB6 3PQ
Director NameMr Ian William Furniss
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(18 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 August 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMiddle Field
2 Woodlands Close
Holt
Norfolk
NR25 6DU
Director NameMr Gary Alan Cox
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(19 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address36 Rosslyn Park
Weybridge
Surrey
KT13 9QZ
Director NameMr Derek George Beal
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(21 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Crest 1 Highview Place
Arterberry Road
London
SW20 8AL

Contact

Websitereedglobal.com

Location

Registered AddressAcademy Court
94 Chancery Lane
London
WC2A 1DT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Locum Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

4 July 2002Delivered on: 24 July 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 December 1997Delivered on: 2 January 1998
Satisfied on: 28 March 2003
Persons entitled: Griffin Credit Services Limited

Classification: Fixed charge on receivables and related rights
Secured details: All monies due or to become due from the company to the chargee and whether arising under the agreement or otherwise.
Particulars: Fixed equitable charge:-(i) all receivables purchased or purported to be purchased by the security holder pursuant to the agreement.(ii) in respect of the factored receivables all title,property,right or interest in any goods to which they relate and all guarantees,indemnities,insurances or securities given to or held by the company in respect thereto.
Fully Satisfied
1 July 1995Delivered on: 12 July 1995
Satisfied on: 30 May 2002
Persons entitled: Samuel Montagu & Co Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Policy of assurance the policy details :- date of policy 1/7/95 issued by allied dunbar assurnace PLC policy no: 20395-088-dms sum assured £500,000 9EXCLUSIVE of bonus).
Fully Satisfied
1 July 1995Delivered on: 12 July 1995
Satisfied on: 21 May 2002
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy of assurance details date of policy 1/7/95 issued by allied dunbar assurance PLC policy no 20395-088 dms sum assured £500,000 (exclusive of bonus).
Fully Satisfied
26 June 1995Delivered on: 8 July 1995
Satisfied on: 30 May 2002
Persons entitled: Samuel Montagu & Co Limited

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge over 100 ordinary shares of £1.00 each in the capital of julia principal limited including all dividends,bonuses,rights and benefits now or hereafter attaching to or arising in respect thereof and extending to all beneficial interests of the company in the charged property. See the mortgage charge document for full details.
Fully Satisfied
26 June 1995Delivered on: 8 July 1995
Satisfied on: 21 May 2002
Persons entitled: Midland Bank PLC

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge over 100 ordinary shares of £1.00 each in the capital of julia principal limited including all dividends,bonuses,rights and benefits now or hereafter attaching to or arising in respect thereof and extending to all beneficial interests of the company inthe charged property. See the mortgage charge document for full details.
Fully Satisfied
26 June 1995Delivered on: 8 July 1995
Satisfied on: 21 May 2002
Persons entitled: Samuel Montagu & Co Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
26 June 1995Delivered on: 8 July 1995
Satisfied on: 21 May 2002
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2017Satisfaction of charge 8 in full (1 page)
23 October 2017Satisfaction of charge 8 in full (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
21 September 2017Application to strike the company off the register (3 pages)
21 September 2017Application to strike the company off the register (3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
6 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
6 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
6 January 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
6 January 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
13 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
13 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
1 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
1 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
28 January 2013Statement of company's objects (1 page)
28 January 2013Statement of company's objects (1 page)
21 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
21 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
18 January 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
18 January 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
5 July 2011Registered office address changed from Third Floor Academy Court 94 Chancery Lane London WC2A 1DT on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Third Floor Academy Court 94 Chancery Lane London WC2A 1DT on 5 July 2011 (1 page)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
5 July 2011Registered office address changed from Third Floor Academy Court 94 Chancery Lane London WC2A 1DT on 5 July 2011 (1 page)
4 July 2011Secretary's details changed for Joan Edmunds on 4 July 2011 (1 page)
4 July 2011Secretary's details changed for Joan Edmunds on 4 July 2011 (1 page)
4 July 2011Secretary's details changed for Joan Edmunds on 4 July 2011 (1 page)
1 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
1 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
9 April 2010Appointment of Mr James Andrew Reed as a director (2 pages)
9 April 2010Appointment of Mr James Andrew Reed as a director (2 pages)
9 April 2010Termination of appointment of Derek Beal as a director (1 page)
9 April 2010Termination of appointment of Derek Beal as a director (1 page)
11 March 2010Accounts for a dormant company made up to 27 June 2009 (9 pages)
11 March 2010Accounts for a dormant company made up to 27 June 2009 (9 pages)
2 July 2009Return made up to 30/06/09; full list of members (3 pages)
2 July 2009Return made up to 30/06/09; full list of members (3 pages)
22 June 2009Auditor's resignation (1 page)
22 June 2009Auditor's resignation (1 page)
1 June 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
1 June 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
2 November 2008Full accounts made up to 28 December 2007 (11 pages)
2 November 2008Full accounts made up to 28 December 2007 (11 pages)
1 July 2008Return made up to 30/06/08; full list of members (3 pages)
1 July 2008Return made up to 30/06/08; full list of members (3 pages)
6 June 2008Director appointed derek george beal (2 pages)
6 June 2008Director appointed derek george beal (2 pages)
15 May 2008Appointment terminated director gary cox (1 page)
15 May 2008Appointment terminated director gary cox (1 page)
29 January 2008Full accounts made up to 29 December 2006 (13 pages)
29 January 2008Full accounts made up to 29 December 2006 (13 pages)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
3 July 2007Return made up to 30/06/07; full list of members (2 pages)
3 July 2007Location of debenture register (1 page)
3 July 2007Return made up to 30/06/07; full list of members (2 pages)
3 July 2007Location of debenture register (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
21 February 2007Full accounts made up to 30 December 2005 (13 pages)
21 February 2007Full accounts made up to 30 December 2005 (13 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
6 July 2006Return made up to 30/06/06; full list of members (2 pages)
6 July 2006Location of register of members (1 page)
6 July 2006Return made up to 30/06/06; full list of members (2 pages)
6 July 2006Location of register of members (1 page)
3 May 2006Full accounts made up to 30 June 2005 (15 pages)
3 May 2006Full accounts made up to 30 June 2005 (15 pages)
12 April 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
12 April 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
9 February 2006New secretary appointed (2 pages)
9 February 2006Registered office changed on 09/02/06 from: sceptre court 40 tower hill london EC3N 4DX (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006New secretary appointed (2 pages)
9 February 2006Registered office changed on 09/02/06 from: sceptre court 40 tower hill london EC3N 4DX (1 page)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (3 pages)
29 July 2005New director appointed (3 pages)
29 July 2005New director appointed (2 pages)
28 July 2005Location of debenture register (1 page)
28 July 2005Return made up to 30/06/05; full list of members (2 pages)
28 July 2005Return made up to 30/06/05; full list of members (2 pages)
28 July 2005Location of debenture register (1 page)
13 July 2005Full accounts made up to 30 June 2004 (14 pages)
13 July 2005Full accounts made up to 30 June 2004 (14 pages)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
6 July 2004Return made up to 30/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 July 2004Return made up to 30/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 May 2004Full accounts made up to 30 June 2003 (14 pages)
6 May 2004Full accounts made up to 30 June 2003 (14 pages)
24 October 2003Company name changed caroline pelham LIMITED\certificate issued on 24/10/03 (2 pages)
24 October 2003Company name changed caroline pelham LIMITED\certificate issued on 24/10/03 (2 pages)
6 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 2003Location of register of members (1 page)
15 July 2003Location of register of members (1 page)
15 July 2003Location of register of members (1 page)
15 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 July 2003Location of register of members (1 page)
15 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 June 2003Director's particulars changed (1 page)
17 June 2003Director's particulars changed (1 page)
10 June 2003Registered office changed on 10/06/03 from: 7-9 saint georges square london SW1V 2HX (1 page)
10 June 2003Registered office changed on 10/06/03 from: 7-9 saint georges square london SW1V 2HX (1 page)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
30 April 2003Full accounts made up to 30 June 2002 (15 pages)
30 April 2003Full accounts made up to 30 June 2002 (15 pages)
26 April 2003Director resigned (1 page)
26 April 2003Director resigned (1 page)
28 March 2003Declaration of satisfaction of mortgage/charge (3 pages)
28 March 2003Declaration of satisfaction of mortgage/charge (3 pages)
23 March 2003Secretary resigned (1 page)
23 March 2003New secretary appointed (2 pages)
23 March 2003New secretary appointed (2 pages)
23 March 2003Secretary resigned (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002New secretary appointed (2 pages)
25 October 2002Director resigned (1 page)
25 October 2002New secretary appointed (2 pages)
23 September 2002Secretary resigned (1 page)
23 September 2002Secretary resigned (1 page)
24 July 2002Particulars of mortgage/charge (4 pages)
24 July 2002Particulars of mortgage/charge (4 pages)
19 July 2002Declaration of assistance for shares acquisition (9 pages)
19 July 2002Declaration of assistance for shares acquisition (9 pages)
19 July 2002Declaration of assistance for shares acquisition (9 pages)
19 July 2002Declaration of assistance for shares acquisition (9 pages)
4 July 2002Return made up to 30/06/02; full list of members (8 pages)
4 July 2002Return made up to 30/06/02; full list of members (8 pages)
7 June 2002Registered office changed on 07/06/02 from: clocktower house no 287-289 cranbrook road ilford essex IG1 4UA (1 page)
7 June 2002New director appointed (3 pages)
7 June 2002Registered office changed on 07/06/02 from: clocktower house no 287-289 cranbrook road ilford essex IG1 4UA (1 page)
7 June 2002New director appointed (3 pages)
7 June 2002New director appointed (3 pages)
7 June 2002Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page)
7 June 2002Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page)
7 June 2002New director appointed (3 pages)
30 May 2002Declaration of satisfaction of mortgage/charge (1 page)
30 May 2002Declaration of satisfaction of mortgage/charge (1 page)
30 May 2002Declaration of satisfaction of mortgage/charge (1 page)
30 May 2002Declaration of satisfaction of mortgage/charge (1 page)
21 May 2002Declaration of satisfaction of mortgage/charge (1 page)
21 May 2002Declaration of satisfaction of mortgage/charge (1 page)
21 May 2002Declaration of satisfaction of mortgage/charge (1 page)
21 May 2002Declaration of satisfaction of mortgage/charge (1 page)
21 May 2002Declaration of satisfaction of mortgage/charge (1 page)
21 May 2002Declaration of satisfaction of mortgage/charge (1 page)
21 May 2002Declaration of satisfaction of mortgage/charge (1 page)
21 May 2002Declaration of satisfaction of mortgage/charge (1 page)
26 February 2002Full accounts made up to 31 October 2001 (13 pages)
26 February 2002Full accounts made up to 31 October 2001 (13 pages)
12 July 2001Return made up to 30/06/01; full list of members (7 pages)
12 July 2001Return made up to 30/06/01; full list of members (7 pages)
18 May 2001Full accounts made up to 31 October 2000 (13 pages)
18 May 2001Full accounts made up to 31 October 2000 (13 pages)
7 August 2000Full accounts made up to 31 October 1999 (14 pages)
7 August 2000Full accounts made up to 31 October 1999 (14 pages)
18 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 1999Return made up to 30/06/99; full list of members (8 pages)
1 July 1999Return made up to 30/06/99; full list of members (8 pages)
22 April 1999Registered office changed on 22/04/99 from: 249 cranbrook road ilford essex (1 page)
22 April 1999Registered office changed on 22/04/99 from: 249 cranbrook road ilford essex (1 page)
25 February 1999Full accounts made up to 31 October 1998 (14 pages)
25 February 1999Full accounts made up to 31 October 1998 (14 pages)
29 December 1998Full accounts made up to 31 October 1997 (14 pages)
29 December 1998Full accounts made up to 31 October 1997 (14 pages)
7 August 1998Return made up to 30/06/98; full list of members (7 pages)
7 August 1998Return made up to 30/06/98; full list of members (7 pages)
18 May 1998Director resigned (1 page)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
2 January 1998Particulars of mortgage/charge (3 pages)
2 January 1998Particulars of mortgage/charge (3 pages)
12 August 1997Full accounts made up to 31 October 1996 (15 pages)
12 August 1997Full accounts made up to 31 October 1996 (15 pages)
5 July 1997Return made up to 30/06/97; full list of members (7 pages)
5 July 1997Return made up to 30/06/97; full list of members (7 pages)
17 June 1997Director's particulars changed (1 page)
17 June 1997Director's particulars changed (1 page)
17 June 1997Location of register of members (1 page)
17 June 1997Director's particulars changed (1 page)
17 June 1997Location of register of members (1 page)
17 June 1997Director's particulars changed (1 page)
30 April 1997New secretary appointed (2 pages)
30 April 1997New secretary appointed (2 pages)
14 October 1996Secretary resigned (1 page)
14 October 1996Secretary resigned (1 page)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
4 September 1996Full accounts made up to 31 October 1995 (16 pages)
4 September 1996Full accounts made up to 31 October 1995 (16 pages)
1 August 1996Return made up to 30/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 August 1996Return made up to 30/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
14 December 1995Director resigned (2 pages)
14 December 1995Director resigned (2 pages)
14 December 1995Director resigned (2 pages)
14 December 1995Director resigned (2 pages)
18 August 1995New director appointed (2 pages)
18 August 1995New director appointed (2 pages)
18 August 1995New director appointed (2 pages)
18 August 1995New director appointed (2 pages)
18 August 1995New director appointed (2 pages)
18 August 1995New director appointed (2 pages)
10 August 1995Registered office changed on 10/08/95 from: morgan house 249 cranbrook road ilford essex IG1 4TG (1 page)
10 August 1995Director resigned (4 pages)
10 August 1995Registered office changed on 10/08/95 from: morgan house 249 cranbrook road ilford essex IG1 4TG (1 page)
10 August 1995Director resigned (4 pages)
7 August 1995Accounting reference date extended from 31/08 to 31/10 (1 page)
7 August 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 07/08/95
(6 pages)
7 August 1995Accounting reference date extended from 31/08 to 31/10 (1 page)
7 August 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 07/08/95
(6 pages)
12 July 1995Particulars of mortgage/charge (3 pages)
12 July 1995Particulars of mortgage/charge (3 pages)
8 July 1995Particulars of mortgage/charge (4 pages)
8 July 1995Particulars of mortgage/charge (4 pages)
8 July 1995Particulars of mortgage/charge (4 pages)
8 July 1995Particulars of mortgage/charge (4 pages)
8 July 1995Particulars of mortgage/charge (4 pages)
8 July 1995Particulars of mortgage/charge (4 pages)
8 July 1995Particulars of mortgage/charge (4 pages)
8 July 1995Particulars of mortgage/charge (4 pages)
7 July 1995Declaration of assistance for shares acquisition (20 pages)
7 July 1995Declaration of assistance for shares acquisition (18 pages)
7 July 1995Declaration of assistance for shares acquisition (18 pages)
7 July 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
7 July 1995Declaration of assistance for shares acquisition (20 pages)
7 July 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (16 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (16 pages)
10 May 1995Director resigned (2 pages)
10 May 1995Director resigned (2 pages)
9 April 1995New director appointed (2 pages)
9 April 1995New director appointed (2 pages)
30 June 1994Full accounts made up to 31 August 1993 (14 pages)
30 June 1994Full accounts made up to 31 August 1993 (14 pages)
24 December 1986Company name changed justdale LIMITED\certificate issued on 24/12/86 (2 pages)
24 December 1986Company name changed justdale LIMITED\certificate issued on 24/12/86 (2 pages)
9 October 1986Incorporation (13 pages)
9 October 1986Certificate of Incorporation (1 page)
9 October 1986Certificate of Incorporation (1 page)
9 October 1986Incorporation (13 pages)